SONLEAF EXPORTERS LIMITED
LUTON BLASTMAST LIMITED

Hellopages » Bedfordshire » Luton » LU1 2RS

Company number 03729248
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address CHRISTCHURCH HOUSE, UPPER GEORGE STREET, LUTON, LU1 2RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 5,000 . The most likely internet sites of SONLEAF EXPORTERS LIMITED are www.sonleafexporters.co.uk, and www.sonleaf-exporters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Sonleaf Exporters Limited is a Private Limited Company. The company registration number is 03729248. Sonleaf Exporters Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Sonleaf Exporters Limited is Christchurch House Upper George Street Luton Lu1 2rs. . MORLEY, Peter Joseph is a Secretary of the company. MORLEY, Peter Joseph is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MONTGOMERY, John Alexander has been resigned. Director MORLEY, Peter Joseph has been resigned. Director SIEMANN, Dirk-Henning Alain has been resigned. Director SIEMANN, Torsten Werner has been resigned. Director SIEMANN, Torsten Werner has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORLEY, Peter Joseph
Appointed Date: 22 March 1999

Director
MORLEY, Peter Joseph
Appointed Date: 18 December 2014
78 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 09 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 March 1999
Appointed Date: 09 March 1999

Director
MONTGOMERY, John Alexander
Resigned: 14 April 2003
Appointed Date: 22 March 1999
89 years old

Director
MORLEY, Peter Joseph
Resigned: 01 November 2004
Appointed Date: 22 March 1999
78 years old

Director
SIEMANN, Dirk-Henning Alain
Resigned: 14 April 2003
Appointed Date: 22 March 1999
60 years old

Director
SIEMANN, Torsten Werner
Resigned: 18 December 2014
Appointed Date: 01 November 2004
56 years old

Director
SIEMANN, Torsten Werner
Resigned: 14 April 2003
Appointed Date: 22 March 1999
56 years old

Persons With Significant Control

Mr Peter Joseph Morley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SONLEAF EXPORTERS LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000

...
... and 51 more events
26 Mar 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Mar 1999
£ nc 1000/1000000 22/03/99
25 Mar 1999
Company name changed blastmast LIMITED\certificate issued on 26/03/99
09 Mar 1999
Incorporation